Company NameW. Hawley & Son Ltd
DirectorsAnthony Risino and Steven Thompson
Company StatusActive
Company Number04378914
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Previous NamesBayer Cs Limited and Lanxess Limited

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMr Anthony Risino
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressTenax Road Trafford Park
Manchester
M17 1WT
Director NameMr Steven Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAccounts Department Tenax Road
Trafford Park
Manchester
M17 1WT
Director NameLennart Thorsten Aberg
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed26 February 2002(5 days after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressDower House Stoke Court Drive
Stoke Poges
Slough
Berkshire
SL2 4LH
Director NameMr Martin David Newson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2004)
RoleSecretary
Correspondence Address30 Abberbury Road
Iffley
Oxford
Oxfordshire
OX4 4ES
Secretary NameMr Martin David Newson
NationalityBritish
StatusResigned
Appointed26 February 2002(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2004)
RoleCompany Director
Correspondence Address30 Abberbury Road
Iffley
Oxford
Oxfordshire
OX4 4ES
Director NameLambert Courth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2002(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2005)
RoleManaging Director
Correspondence AddressBayer House
Strawberry Hill
Newbury
Berkshire
RG14 1JA
Director NameTrevor James Dickson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2005)
RoleSecretary
Correspondence AddressBayer House
Strawberry Hill
Newbury
Berkshire
RG14 1JA
Secretary NameTrevor James Dickson
NationalityBritish
StatusResigned
Appointed24 June 2004(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2005)
RoleSecretary
Correspondence AddressBayer House
Strawberry Hill
Newbury
Berkshire
RG14 1JA
Director NameDr Terence Leslie Lloyd
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address4 Medway Drive
Allestree
Derby
Derbyshire
DE22 2UB
Director NameWolfgang Schmitz
Date of BirthJune 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed31 January 2005(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 February 2008)
RoleManager
Correspondence AddressBayer House
Strawberry Hill
Newbury
Berkshire
RG14 1JA
Secretary NameMr Martin David Newson
NationalityBritish
StatusResigned
Appointed31 January 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Dell
May Avenue
Lymington
Hampshire
SO41 9DQ
Director NameMr Kiern Mark O'Connor
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(4 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lamtarra Way
Newbury
Berkshire
RG14 7WB
Secretary NameMr Christopher James Flett
NationalityBritish
StatusResigned
Appointed30 November 2007(5 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Lottage Road
Aldbourne
Marlborough
Wiltshire
SN8 2EB
Director NameMr Jacques Louis Albert Perez
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2018(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 04 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanxess Solutions Uk Ltd Tenax Road
Trafford Park
Manchester
M17 1WT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitelanxess.com
Email address[email protected]

Location

Registered AddressAccounts Department Tenax Road
Trafford Park
Manchester
M17 1WT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lanxess Deutschland Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 July 2020Appointment of Anthony John Risino as a director on 15 June 2020 (2 pages)
30 June 2020Termination of appointment of Christopher James Flett as a secretary on 15 June 2020 (1 page)
30 June 2020Registered office address changed from Unit 1B the Vo Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN to Accounts Department Tenax Road Trafford Park Manchester M17 1WT on 30 June 2020 (1 page)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
8 November 2018Appointment of Mr Jacques Louis Albert Perez as a director on 31 October 2018 (2 pages)
8 November 2018Termination of appointment of Kiern Mark O'connor as a director on 31 October 2018 (1 page)
19 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 February 2014Director's details changed for Mr Kiern Mark O'connor on 17 February 2014 (2 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Director's details changed for Mr Kiern Mark O'connor on 17 February 2014 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
11 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
24 February 2009Resolutions
  • RES13 ‐ Re appointment of chairman 21/01/2009
(1 page)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 February 2009Resolutions
  • RES13 ‐ Re appointment of chairman 21/01/2009
(1 page)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 February 2009Return made up to 01/02/09; full list of members (3 pages)
13 February 2009Return made up to 01/02/09; full list of members (3 pages)
12 February 2009Director's change of particulars / kiern o'connor / 12/02/2009 (1 page)
12 February 2009Director's change of particulars / kiern o'connor / 12/02/2009 (1 page)
4 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 March 2008Appointment terminated director wolfgang schmitz (1 page)
6 March 2008Appointment terminated director wolfgang schmitz (1 page)
5 February 2008Registered office changed on 05/02/08 from: unit 18 the vo tec centre hambridge lane newbury berkshire RG14 5TN (1 page)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
5 February 2008Registered office changed on 05/02/08 from: unit 18 the vo tec centre hambridge lane newbury berkshire RG14 5TN (1 page)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
3 January 2008Registered office changed on 03/01/08 from: strawberry hill newbury berkshire RG14 1JA (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: strawberry hill newbury berkshire RG14 1JA (1 page)
3 January 2008Secretary resigned (1 page)
14 December 2007New secretary appointed (2 pages)
14 December 2007New secretary appointed (2 pages)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
14 February 2007Return made up to 01/02/07; full list of members (2 pages)
14 February 2007Return made up to 01/02/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
4 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 February 2006Return made up to 01/02/06; full list of members (2 pages)
1 February 2006Return made up to 01/02/06; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 March 2005Return made up to 21/02/05; full list of members (7 pages)
18 March 2005Return made up to 21/02/05; full list of members (7 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: bayer PLC bayer house, strawberry hill newbury berkshire RG14 1JA (1 page)
25 February 2005Registered office changed on 25/02/05 from: bayer PLC bayer house, strawberry hill newbury berkshire RG14 1JA (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005Secretary resigned;director resigned (1 page)
8 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Company name changed lanxess LIMITED\certificate issued on 01/07/04 (2 pages)
1 July 2004Company name changed lanxess LIMITED\certificate issued on 01/07/04 (2 pages)
30 June 2004Secretary resigned;director resigned (1 page)
30 June 2004Secretary resigned;director resigned (1 page)
7 April 2004Company name changed bayer cs LIMITED\certificate issued on 07/04/04 (2 pages)
7 April 2004Company name changed bayer cs LIMITED\certificate issued on 07/04/04 (2 pages)
9 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 March 2004Return made up to 21/02/04; full list of members (7 pages)
2 March 2004Return made up to 21/02/04; full list of members (7 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 March 2003Return made up to 21/02/03; full list of members (7 pages)
24 March 2003Return made up to 21/02/03; full list of members (7 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
2 September 2002Company name changed bayer cropscience LIMITED\certificate issued on 02/09/02 (2 pages)
2 September 2002Company name changed bayer cropscience LIMITED\certificate issued on 02/09/02 (2 pages)
24 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
24 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: bayer PLC bayer house, strawberry hill newbury berkshire RG14 1JA (1 page)
7 March 2002Registered office changed on 07/03/02 from: bayer PLC bayer house, strawberry hill newbury berkshire RG14 1JA (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
4 March 2002Registered office changed on 04/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Registered office changed on 04/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
21 February 2002Incorporation (6 pages)
21 February 2002Incorporation (6 pages)